About

Registered Number: 01936908
Date of Incorporation: 07/08/1985 (39 years and 8 months ago)
Company Status: Active
Registered Address: Kirmell Works, Eyre Street, Birmingham, West Midlands, B18 7AA

 

Based in Birmingham, West Midlands, Kirmell Ltd was founded on 07 August 1985, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chandler, Alvin Keith, Farr, Victor Roy, Forrest, David, Parrott, Christopher John Marxham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Alvin Keith N/A 30 June 1998 1
FARR, Victor Roy 02 June 2003 20 October 2009 1
FORREST, David 27 July 1998 12 May 2000 1
PARROTT, Christopher John Marxham N/A 04 November 1997 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 14 October 2019
PSC07 - N/A 17 September 2019
PSC02 - N/A 17 September 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 December 2018
PSC01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
PSC07 - N/A 03 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 23 October 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 15 January 2009
353 - Register of members 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 December 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
AA - Annual Accounts 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 12 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2001
395 - Particulars of a mortgage or charge 07 March 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 07 January 2000
169 - Return by a company purchasing its own shares 23 February 1999
169 - Return by a company purchasing its own shares 23 February 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1998
RESOLUTIONS - N/A 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
395 - Particulars of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
AA - Annual Accounts 25 November 1997
169 - Return by a company purchasing its own shares 10 October 1997
395 - Particulars of a mortgage or charge 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
169 - Return by a company purchasing its own shares 23 May 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 22 March 1994
AA - Annual Accounts 28 October 1993
363a - Annual Return 27 April 1993
AA - Annual Accounts 01 February 1993
363a - Annual Return 24 September 1992
AA - Annual Accounts 11 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
395 - Particulars of a mortgage or charge 20 August 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 15 February 1990
288 - N/A 15 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1989
RESOLUTIONS - N/A 17 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
123 - Notice of increase in nominal capital 17 July 1989
395 - Particulars of a mortgage or charge 11 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 31 October 1988
287 - Change in situation or address of Registered Office 12 May 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 22 February 1988
GEN117 - N/A 20 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1987
395 - Particulars of a mortgage or charge 10 July 1987
363 - Annual Return 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2012 Fully Satisfied

N/A

Legal mortgage 30 August 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 27 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2007 27 April 2007 Fully Satisfied

N/A

Mortgage deed 04 July 2001 Fully Satisfied

N/A

Debenture 10 May 2001 Fully Satisfied

N/A

Mortgage 02 March 2001 Fully Satisfied

N/A

Legal charge 10 June 1998 Fully Satisfied

N/A

First fixed and floating charge 02 May 1997 Fully Satisfied

N/A

Single debenture 15 March 1994 Fully Satisfied

N/A

Legal charge 16 August 1991 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Mortgage 31 March 1989 Fully Satisfied

N/A

Debenture 07 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.